BBI ENZYMES (UK) LIMITED
CARDIFF BIOZYME LABORATORIES LIMITED

Hellopages » Cardiff » Cardiff » CF10 3GA

Company number 01034731
Status Active
Incorporation Date 15 December 1971
Company Type Private Limited Company
Address BERRY SMITH LLP, HAYWOOD HOUSE, CARDIFF, CF10 3GA
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-nine events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 1 . The most likely internet sites of BBI ENZYMES (UK) LIMITED are www.bbienzymesuk.co.uk, and www.bbi-enzymes-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and ten months. The distance to to Cathays Rail Station is 0.4 miles; to Cardiff Central Rail Station is 0.6 miles; to Barry Docks Rail Station is 6.8 miles; to Barry Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bbi Enzymes Uk Limited is a Private Limited Company. The company registration number is 01034731. Bbi Enzymes Uk Limited has been working since 15 December 1971. The present status of the company is Active. The registered address of Bbi Enzymes Uk Limited is Berry Smith Llp Haywood House Cardiff Cf10 3ga. . REES, Lyn Dafydd is a Director of the company. TAYLOR, Liam is a Director of the company. BBI ENZYMES LIMITED is a Director of the company. Secretary ANDERSON, Colin David has been resigned. Secretary JOHNSTON, Malcolm James has been resigned. Secretary LLOYD SMITH, Lynda Joan has been resigned. Secretary ROOKE, Joanne Bowden has been resigned. Director ANDERSON, Colin David has been resigned. Director BARRY, Douglas John has been resigned. Director CHESHAM, John, Doctor has been resigned. Director COYNE, Raymond has been resigned. Director CRANFIELD BIOTECHNOLOGY LIMITED has been resigned. Director DOMINGO, Moreeda has been resigned. Director DOMINGO, Rashid has been resigned. Director HIGGINS, Irving John has been resigned. Director JONES, Graham Spencer has been resigned. Director MCNAMARA, Jay has been resigned. Director ADAM BIOTECHNOLOGY LIMITED has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


Current Directors

Director
REES, Lyn Dafydd
Appointed Date: 22 April 2010
52 years old

Director
TAYLOR, Liam
Appointed Date: 13 September 2010
48 years old

Director
BBI ENZYMES LIMITED
Appointed Date: 15 September 1995

Resigned Directors

Secretary
ANDERSON, Colin David
Resigned: 30 April 2010
Appointed Date: 10 February 2006

Secretary
JOHNSTON, Malcolm James
Resigned: 17 January 1997
Appointed Date: 01 October 1995

Secretary
LLOYD SMITH, Lynda Joan
Resigned: 30 September 1995

Secretary
ROOKE, Joanne Bowden
Resigned: 10 February 2006
Appointed Date: 17 January 1997

Director
ANDERSON, Colin David
Resigned: 30 April 2010
Appointed Date: 04 December 2009
67 years old

Director
BARRY, Douglas John
Resigned: 17 November 2015
Appointed Date: 24 July 2015
56 years old

Director
CHESHAM, John, Doctor
Resigned: 17 September 2009
Appointed Date: 01 January 1998
67 years old

Director
COYNE, Raymond
Resigned: 15 September 1995
Appointed Date: 05 April 1994
71 years old

Director
CRANFIELD BIOTECHNOLOGY LIMITED
Resigned: 28 August 2007
Appointed Date: 21 December 1995

Director
DOMINGO, Moreeda
Resigned: 24 December 1992
80 years old

Director
DOMINGO, Rashid
Resigned: 15 December 1995
88 years old

Director
HIGGINS, Irving John
Resigned: 21 December 1995
Appointed Date: 05 April 1994
81 years old

Director
JONES, Graham Spencer
Resigned: 01 January 1998
Appointed Date: 01 May 1995
94 years old

Director
MCNAMARA, Jay
Resigned: 24 July 2015
Appointed Date: 21 December 2012
58 years old

Director
ADAM BIOTECHNOLOGY LIMITED
Resigned: 30 September 2014
Appointed Date: 28 August 2007

Persons With Significant Control

Bbi Solutions Oem Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BBI ENZYMES (UK) LIMITED Events

24 Apr 2017
Confirmation statement made on 10 April 2017 with updates
09 Sep 2016
Accounts for a dormant company made up to 31 December 2015
06 May 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1

27 Nov 2015
Termination of appointment of Douglas John Barry as a director on 17 November 2015
29 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 169 more events
16 Aug 1987
Director resigned;new director appointed

18 Apr 1987
Group of companies' accounts made up to 31 December 1986

18 Apr 1987
Return made up to 15/04/87; full list of members

09 May 1986
Particulars of mortgage/charge
15 Dec 1971
Incorporation

BBI ENZYMES (UK) LIMITED Charges

14 September 2011
Legal mortgage
Delivered: 17 September 2011
Status: Satisfied on 19 September 2013
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a unit 6 gilchrist thomas industrial…
6 July 2011
Legal mortgage
Delivered: 19 July 2011
Status: Satisfied on 14 September 2013
Persons entitled: Hsbc Bank PLC
Description: F/H broadoak enterprise village broadoak road sittingbourne…
6 July 2011
Legal mortgage
Delivered: 19 July 2011
Status: Satisfied on 14 September 2013
Persons entitled: Hsbc Bank PLC
Description: F/H unit 15 gilchrist thomas industrial estate blaenavon…
6 July 2011
Debenture
Delivered: 19 July 2011
Status: Satisfied on 14 September 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 June 2009
Legal charge
Delivered: 19 June 2009
Status: Satisfied on 8 July 2011
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land adjoining unit 6 gilchrist thomas…
18 June 2009
Legal charge
Delivered: 19 June 2009
Status: Satisfied on 8 July 2011
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 6 gilchrist thomas industrial estate…
18 June 2009
Legal charge
Delivered: 19 June 2009
Status: Satisfied on 8 July 2011
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings unit 15 gilchrist…
7 October 2008
Deed of accession and charge
Delivered: 28 October 2008
Status: Satisfied on 8 July 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over all property and assets…
28 April 2004
Charge of deposit
Delivered: 5 May 2004
Status: Satisfied on 6 July 2011
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £40,000 credited to account…
4 April 2004
Guarantee & debenture
Delivered: 13 April 2004
Status: Satisfied on 17 May 2007
Persons entitled: Kbc Bank N.V., London Branch
Description: Fixed and floating charges over the undertaking and all…
20 December 1994
Legal mortgage
Delivered: 28 December 1994
Status: Satisfied on 13 April 2004
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a unit 15 gilchrist thomas industrial…
20 December 1994
Legal mortgage
Delivered: 28 December 1994
Status: Satisfied on 13 April 2004
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land adjoining unit 6 gilchrist thomas…
20 December 1994
Legal mortgage
Delivered: 28 December 1994
Status: Satisfied on 13 April 2004
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a unit 6 gilchrist-thomas estate…
15 September 1994
Mortgage debenture
Delivered: 20 September 1994
Status: Satisfied on 13 April 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 October 1987
Guarantee & debenture
Delivered: 2 November 1987
Status: Satisfied on 16 March 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 April 1986
Legal charge
Delivered: 9 May 1986
Status: Satisfied on 13 April 2004
Persons entitled: Torfaen Borough Council.
Description: All that piece or parcel of land situate at gilchrist…
21 April 1986
Legal charge
Delivered: 29 April 1986
Status: Satisfied on 1 March 1994
Persons entitled: Barclays Bank PLC
Description: Unit 15 gilchrist thomas estate blaenavon, gwent.
4 June 1985
Legal charge
Delivered: 24 June 1985
Status: Satisfied on 1 March 1994
Persons entitled: Barclays Bank PLC
Description: Unit 6, gilchrist thomas estate, blaenavon, gwent.
10 January 1972
Debenture
Delivered: 14 January 1972
Status: Satisfied on 2 February 1994
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and goodwill assets present…